(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th February 2023. New Address: 32 Coundon Road Coventry CV1 4AW. Previous address: 154 Mawney Road Romford Essex RM7 7BE England
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th January 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th June 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 27th October 2017. New Address: 154 Mawney Road Romford Essex RM7 7BE. Previous address: 11 Windsor Road Dagenham Essex RM8 3JX England
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st August 2017. New Address: 11 Windsor Road Dagenham Essex RM8 3JX. Previous address: 774a Green Lane Dagenham Essex RM8 1YT England
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd November 2015. New Address: 774a Green Lane Dagenham Essex RM8 1YT. Previous address: 11 Windsor Road Dagenham Essex RM8 1YT
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd March 2015 - the day director's appointment was terminated
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th January 2015. New Address: 11 Windsor Road Dagenham Essex RM8 1YT. Previous address: 11 Windsor Road Dagenham Essex 11 Windsor Dagenham RM8 1YT United Kingdom
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th November 2014. New Address: 11 Windsor Road Dagenham Essex 11 Windsor Dagenham RM8 1YT. Previous address: 774a Green Lane Dagenham RM8 1YT
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 18th November 2014 - the day director's appointment was terminated
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) 18th November 2014 - the day secretary's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 14th November 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 18th November 2014 - the day secretary's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed alynsons $ son transport LIMITEDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd September 2014
filed on: 3rd, September 2014
| resolution
|
|
(AR01) Annual return drawn up to 4th June 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alynsons foods service LIMITEDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 12th June 2014
change of name
|
|
(TM01) 20th June 2013 - the day director's appointment was terminated
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) 20th June 2013 - the day director's appointment was terminated
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(26 pages)
|